Company NameJeffries Leisure Limited
DirectorsPatrick Jeffries and Jason William Jeffries
Company StatusActive
Company Number04305189
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Patrick Jeffries
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairhaven
Mill Lane
Hyde
Cheshire
SK14 2DW
Director NameMr Jason William Jeffries
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4, Singleton Drive
Prestwich
Manchester
M25 9AD
Secretary NameMr Patrick Jeffries
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairhaven
Mill Lane
Hyde
Cheshire
SK14 2DW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Jason Jeffries
50.00%
Ordinary
50 at £1Patrick Jeffries
50.00%
Ordinary

Financials

Year2014
Net Worth£242,007
Cash£67,273
Current Liabilities£67,804

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
9 June 2023Director's details changed for Mr Jason William Jeffries on 9 June 2023 (2 pages)
9 June 2023Notification of a person with significant control statement (2 pages)
9 June 2023Director's details changed for Mr Patrick Jeffries on 9 June 2023 (2 pages)
9 June 2023Cessation of Jason William Jeffries as a person with significant control on 9 June 2023 (1 page)
9 June 2023Director's details changed for Mr Patrick Jeffries on 9 June 2023 (2 pages)
9 June 2023Secretary's details changed for Mr Patrick Jeffries on 6 June 2023 (1 page)
9 June 2023Cessation of Patrick Jeffries as a person with significant control on 9 June 2023 (1 page)
20 January 2023Change of details for Mr Jason Jeffries as a person with significant control on 20 January 2023 (2 pages)
20 January 2023Change of details for Mr Patrick Jeffries as a person with significant control on 20 January 2023 (2 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 December 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
18 October 2022Director's details changed for Mr Jason William Jeffries on 18 October 2022 (2 pages)
18 October 2022Change of details for Mr Jason Jeffries as a person with significant control on 18 October 2022 (2 pages)
9 August 2022Change of details for Mr Jason Jeffries as a person with significant control on 4 August 2022 (2 pages)
9 August 2022Director's details changed for Mr Jason Jeffries on 4 August 2022 (2 pages)
26 May 2022Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
25 November 2021Confirmation statement made on 16 October 2021 with updates (5 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
30 March 2021Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page)
22 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
3 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
5 November 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
10 July 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 10 July 2019 (1 page)
4 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
26 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
26 October 2018Change of details for Mr Patrick Jeffries as a person with significant control on 18 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Jason Jeffries on 18 October 2018 (2 pages)
11 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
20 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 May 2016Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
11 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Director's details changed for Jason Jeffries on 15 October 2011 (2 pages)
15 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Jason Jeffries on 15 October 2011 (2 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Patrick Jeffries on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Patrick Jeffries on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Patrick Jeffries on 1 October 2009 (1 page)
27 November 2009Director's details changed for Jason Jeffries on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Jason Jeffries on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Patrick Jeffries on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Jason Jeffries on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Patrick Jeffries on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
27 November 2009Secretary's details changed for Patrick Jeffries on 1 October 2009 (1 page)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 February 2009Return made up to 16/10/08; full list of members (9 pages)
7 February 2009Return made up to 16/10/08; full list of members (9 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 November 2007Return made up to 16/10/07; no change of members (7 pages)
12 November 2007Return made up to 16/10/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 November 2006Return made up to 16/10/06; full list of members (7 pages)
11 November 2006Return made up to 16/10/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 November 2005Return made up to 16/10/05; full list of members (7 pages)
18 November 2005Return made up to 16/10/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 November 2004Return made up to 16/10/04; full list of members (7 pages)
30 November 2004Return made up to 16/10/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 October 2003Return made up to 16/10/03; full list of members (5 pages)
18 October 2003Return made up to 16/10/03; full list of members (5 pages)
13 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
13 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
30 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2001Ad 16/10/01--------- £ si 99@1=99 £ ic 1/100 (1 page)
4 December 2001Ad 16/10/01--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 October 2001Secretary resigned (2 pages)
23 October 2001Registered office changed on 23/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
23 October 2001Registered office changed on 23/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001Secretary resigned (2 pages)
23 October 2001Director resigned (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001Director resigned (2 pages)
16 October 2001Incorporation (11 pages)
16 October 2001Incorporation (11 pages)